Skip to main content Skip to search results

Showing Collections: 331 - 340 of 481

Perkins/Hiatt Papers

 Collection
Identifier: 1982A010
Scope and Contents The Perkins/Hiatt Papers consist primarily of photocopies of Civil War letters from William L. Perkins to Mary E. Foster as well as Perkins' pension record. Also included are two Civil War letters and the wartime journal of Reuben Hiatt. Perkins and Foster were residents of Washington County, KY when he enlisted in the 19th Kentucky Infantry, USA. He spent most of his time in Louisiana and Mississippi where he participated in the Siege of Vicksburg and other smaller battles. Perkins and...
Dates: 1861 - 1916; Acquisition: 1980-09-01

Peters/Day Family Papers

 Collection
Identifier: 2019A005
Scope and Contents This collection consists mostly of photographs featuring the children of George Peters of Owsley and Jackson Counties, KY. The surnames Smith, Neeley, Peters, and Day are heavily represented with the Moore, Beagle, and Turner surnames appearing in a  few photographs. The photographs have original writing on the back as well as identifications and notes presumed to be done by Wayne Smith, son of Cora Smith. The collection also features miscellaneous items (drawings, newspaper clippings,...
Dates: 1920 - 2003; Acquisition: 2016-12-31

Phi Beta Lambda Records

 Collection
Identifier: 1999-021
Scope and Contents

Correspondence, business papers, scrapbooks, clippings, ephemera, related to Phi Beta Lambda

Dates: 1970 - 1998; Acquisition: 1999-08-21

Philadelphia Merchants Collection

 Collection
Identifier: 0010-029
Scope and Contents This collection contains manuscript material from three Philadelphia merchants (Richard L. Ashurst, Andrew Clow and John Gill) who had dealings with various storekeepers in Kentucky from the late eighteenth century to the mid nineteenth century. The collection consists largely of correspondence that concerns banking, property, account settlements, businesses and trading in Kentucky. Researchers may also find invoices and pages from account books. The collection does not contain complete...
Dates: 1790 - 1861; Majority of material found within 1819 - 1849

Photograph Collection

 Collection
Identifier: 0020-015
Scope and Contents

This collection was created to provide access to photographic materials that have been donated over the years. It is arranged by subject with the exception of oversize materials which were arranged and cataloged in the order of acquisition. The majority of the photographs were taken in Kentucky and include places, people and events throughout the state.

Dates: 1865 - 2002

Pioneer National Monument Association & Fort Boonesborough State Park Association Records

 Collection
Identifier: 1986A002
Scope and Contents The Eastern Kentucky University Archives acquired the Pioneer National Monument and Fort Boonesborough State Park Association records on two different occasions. In his capacity as president of the Fort Boonesborough State Park Association from its inception in 1965 until his retirement as President of Eastern Kentucky University in 1976, Dr. Robert R. Martin accumulated approximately .5 cubic feet of records of that organization. All of those documents were placed with Dr. Martin's Eastern...
Dates: 1926 - 1976; Acquisition: 1981-07-27

Postage Stamps Collections

 Collection
Identifier: 0050-002
Scope and Contents

This is an artificial collection created to combine single items with no provenance into one place. It consists of first day covers and mint blocks of stamps relevant to the region.

Dates: 1945 - 1986

Postcard Collection

 Collection
Identifier: 0020-020
Scope and Contents The EKU Archives Postcard Collection is an artificial collection compiled from a variety of sources including donations of individual postcards, postcards that may have been weeded or separated from other collections (and we have not been able to determine their original donor) and some that may have been purchased. The postcards in this collection are global in scope. For the most part this collection is comprised of picture postcards (which have a photomechanical or printed image). The...
Dates: 1907 - 1987

Julius C. Powell, Pre-Presidential Papers

 Collection
Identifier: 1984A001
Scope and Contents The 44 boxes comprising the Pre-Presidential Papers of J. C. Powell deal almost exclusively with official University matters. Some correspondence is filed as "personal" but still overlaps with professional contacts in that most of the correspondents are associated with either this or with other universities. The papers are divided into five series: Executive Assistant, Business Affairs, Executive Dean, Buildings and' Grounds, and Board of Regents. The Executive Assistant Series corresponds...
Dates: 1930 - 1972

President's Office, Executive Assistant

 Collection
Identifier: 1980-024

Filter Results

Additional filters:

Subject
World War, 1939-1945. 17
Civil War, 1861-1865. 16
Education--Kentucky. 16
Madison County (Ky.)--Church history. 13
Slavery -- Kentucky 13
Church history. 12
Land titles--Kentucky. 11
World War, 1914-1918. 11
Agriculture--Kentucky. 10
Kentucky--Church history. 10
Religion. 10
Athletics. 9
Madison County (Ky.) 9
Madison County (Ky.)--History. 9
Politics, Practical 9
Madison County (Ky.)--Pictorial works. 8
Music. 8
Environmentalism--Kentucky. 7
Kentucky--Genealogy. 7
Kentucky--Politics and government. 7
Madison County (Ky.)--History--19th century. 7
Richmond (Ky.)--History--Pictorial works. 7
African-Americans--Kentucky. 6
Education, Secondary--Kentucky. 6
Kentucky--Social life and customs--20th century. 6
Student organizations--Eastern Kentucky University. 6
Athletics for women. 5
Chemical weapons disposal. 5
Family history. 5
Football. 5
Nerve gases. 5
Transportation--Kentucky. 5
Women athletes. 5
Women--Societies and clubs. 5
Appalachian Region. 4
Authors, American--Kentucky. 4
Basketball. 4
Corrections--Pictorial Works. 4
Education, Rural--Kentucky 4
Farmers--Kentucky 4
Kentucky--Politics and government--1865-1950. 4
Kentucky--Social life and customs--19th century. 4
Madison County (Ky.)--History--20th century. 4
Poets, American -- Kentucky 4
Railroad companies--United States. 4
Strip mining. 4
Title IX. 4
United States--Politics and government. 4
Account books. 3
Advertising--Kentucky. 3
American literature--Kentucky. 3
Arithmetic--Early works to 1900. 3
Baseball. 3
College sports--Management. 3
Environmental protection. 3
Forests and forestry. 3
Great Depression. 3
Honor Societies. 3
Kentucky--History--Civil War, 1861-1865. 3
Kentucky--History--Pictorial works. 3
Korean War, 1950-1953. 3
Madison County (Ky.)--Social life and customs--20th century. 3
Poetry, Modern--20th century. 3
Richmond (Ky.)--History. 3
Vietnam War, 1961-1975. 3
West (U.S.)--Description and travel. 3
Women's sports. 3
African American poets. 2
Agricultural exhibitions. 2
Air quality. 2
Air--Pollution. 2
American newspapers--Kentucky. 2
American poetry. -- Kentucky 2
Ballads. 2
Banks and banking--Kentucky. 2
Baptists--Kentucky--Madison County--History. 2
Basketball coaches. 2
Bell County (Ky.) 2
Boonesboro (Ky.) 2
College football players--Kentucky. 2
Commencement ceremonies. 2
Conservation of natural resources. 2
Courtship 2
Education, Primary--Kentucky 2
Ferries 2
Floods--Ohio River Valley. 2
Folk art - Kentucky. 2
Gardens. 2
Gymnastics for women. 2
Historic buildings. 2
Horses--Breeding--Kentucky. 2
Hospitals--Kentucky--Richmond. 2
Intercollegiate sports 2
Kentucky River (Ky.) 2
Kentucky--History. 2
Labor laws and legislation. 2
Madison County (Ky.)--History--18th century. 2
Madison County (Ky.)--History--Pictorial works. 2
Madison County (Ky.)--Social life and customs--19th century. 2
Madison County (Ky.)--Surveys. 2
Names
Eastern Kentucky University 35
Eastern Kentucky University--Faculty and staff. 30
Eastern Kentucky University--Alumni and alumnae. 27
Eastern Kentucky State Normal School (1906-1922) 10
Eastern Kentucky State College (1948-1966) 8
Blue Grass Army Depot (Ky.) 7
Clay, Cassius Marcellus, 1810-1903. 6
Democratic Party (Ky.) 6
Eastern Kentucky State Teachers College (1930-1948) 6
Madison Female Institute 6
Central University (Richmond, Ky.) 5
Eastern Kentucky State Normal School and Teachers College (1922-1930) 5
Eastern Kentucky University--Pictorial works. 4
Christian Church (Disciples of Christ) 3
Clay, Green 3
Eastern Kentucky University--Football. 3
Eastern Kentucky University--History. 3
Office of Public Information. Eastern Kentucky University 3
Athletic Director, Office of 2
Central University (Richmond, Ky.)--History. 2
Christ Church Episcopal (Richmond, Ky.) 2
Clay, Cassius Marcellus 2
Clay, Green, 1757-1828. 2
Coates, Thomas J. 2
Cwens (Lambda Sigma) 2
Donovan, Herman L. 2
Eastern Kentucky University--Administration. 2
First Christian Church (Richmond, Ky.) 2
Gibson, Maude 2
John Grant Crabbe Library 2
Kentucky Women's Intercollegiate Conference 2
Madison High School (Richmond, Ky.) 2
Madison-Model High School 2
Madison-Model High School (Richmond, Ky.) 2
Ohio Valley Conference. 2
Pattie A. Clay Infirmary. 2
Powell, Julius Cherry 2
Smith, George D. 2
Stuart, Jesse, 1906-1984 2
Walters Collegiate Institute 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
Addams, Jane, 1860-1935. 1
Allen, James Lane, 1849-1925 1
Allen, Misty 1
Alpha Rho Tau--Records and correspondence. 1
Alpha Rho Tau. Eastern Kentucky University Chapter 1
Altrusa Club of Richmond (Richmond, Ky.) 1
Anderson, Leslie 1
Arbuckle family. 1
Arbuckle, Millard Fillmore 1
Ashby, Jennie Jeffers 1
Ashurst, Richard L. 1
Association for Intercollegiate Athletics for Women. Southern Region II 1
Bagby, Robert 1
Baker, Abner 1
Bargdoll, Amos 1
Bargdoll, Anna 1
Barkley, Alben William, 1877-1956 1
Barkley, Alben William, 1877-1956--Correspondence. 1
Bee, Ru 1
Begley, S. E. (Shirley E.) 1
Berea College--Pictorial works. 1
Biedinger family. 1
Binder, Walter J. 1
Boggs School 1
Boone, Daniel, 1734-1820--Pictorial works. 1
Boone, Daniel, 1734-1820. 1
Brandenburg Family 1
Bryson, Justine 1
Buchanan family. 1
Buchanan, Pearl L. 1
Buchanan, Pearl Leigh, 1893-1983. 1
Burnam House Council 1
CASE (Citizen Action for a Safe Environment)--Records and correspondence. 1
Cabin Creek Band. 1
Caldwell High School 1
Caldwell High School (Richmond, Ky.) 1
Carpenter, Samuel D. (Carpenter, Samuel Davis.) 1
Case, Emma 1
Chamber of Commerce (Richmond, Ky.) 1
Chenault, William 1
Chestnut, Lillian A. 1
Citizens for Sport Equity 1
Citizens for Sports Equity 1
Clark family. 1
Clark, Minor 1
Clay, Henry 1
Clay, Henry, 1777-1852. 1
Clay, Laura 1
Clow, Andrew 1
Cobb, Irvin S. (Irvin Shrewsbury) 1
Collins, Joseph 1
Collins, Robert Foster 1
Combs family. 1
Commercial Bank & Trust Company (Louisville, Ky.)--Records and correspondence. 1
Concerned Citizens of Madison County 1
Confederate States of America. Army. Kentucky Brigade, 1st. 1
Cooper, John Sherman, 1901-1991. 1
Cox, Daniel 1
Cox, James Meredith 1